Name: | APF GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2001 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2706686 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 FULLERTON AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 450
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APF GROUP, INC., CONNECTICUT | 0791696 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MAX MUNN | Chief Executive Officer | 60 FULLERTON AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
MAX MUNN | DOS Process Agent | 60 FULLERTON AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2009-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-08 | 2009-02-03 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
2004-07-07 | 2008-10-06 | Address | 320 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2004-07-07 | 2008-10-06 | Address | 320 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Principal Executive Office) |
2001-12-07 | 2004-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-07 | 2008-10-06 | Address | 320 WASHINGTON STREET, MT VERNON, NY, 10553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146847 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090203000730 | 2009-02-03 | CERTIFICATE OF AMENDMENT | 2009-02-03 |
081006002698 | 2008-10-06 | BIENNIAL STATEMENT | 2007-12-01 |
060119003496 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
040708000783 | 2004-07-08 | CERTIFICATE OF AMENDMENT | 2004-07-08 |
040707002592 | 2004-07-07 | BIENNIAL STATEMENT | 2003-12-01 |
020213000268 | 2002-02-13 | CERTIFICATE OF AMENDMENT | 2002-02-13 |
011207000728 | 2001-12-07 | CERTIFICATE OF INCORPORATION | 2001-12-07 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3678746005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1301782 | Employee Retirement Income Security Act (ERISA) | 2013-03-18 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TEAMSTERS LOCAL 210 AFF, |
Role | Plaintiff |
Name | APF GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 31000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-03-18 |
Termination Date | 2013-07-31 |
Section | 1145 |
Status | Terminated |
Parties
Name | TEAMSTER LOCAL 210 AFFI, |
Role | Plaintiff |
Name | APF GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2011-03-16 |
Termination Date | 2011-05-26 |
Section | 0158 |
Status | Terminated |
Parties
Name | APF GROUP, INC. |
Role | Plaintiff |
Name | APF GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-12-29 |
Termination Date | 2007-05-10 |
Section | 1125 |
Status | Terminated |
Parties
Name | APF GROUP, INC. |
Role | Plaintiff |
Name | JERRY SOLOMON ENTERPRISES, INC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State